London
NW3 7EH
Secretary Name | Mrs Suzan Irene Roth |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(2 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 5 32 Bracknell Gardens London NW3 7EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | London Property Recovery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £190,630 |
Gross Profit | £141,988 |
Net Worth | £4,759,888 |
Cash | £19,865 |
Current Liabilities | £272,649 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
25 January 2007 | Delivered on: 27 January 2007 Satisfied on: 19 December 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat 50 edbrooke road london t/no NGL391980. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 August 2003 | Delivered on: 22 August 2003 Satisfied on: 19 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that ground floor flat situate and k/a flat 14 8/14 colosseum terrace albany street st pancreas london NW1 t/no ngl 744921. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 2001 | Delivered on: 5 October 2001 Satisfied on: 8 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or to become owing in respect of flat 2, 132 gloucester place london NW1. Fully Satisfied |
1 October 2001 | Delivered on: 5 October 2001 Satisfied on: 19 December 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 2, 132 gloucester place london NW1. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 2000 | Delivered on: 9 December 2000 Satisfied on: 10 January 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 chester court,albany st,regents park,london NW1. Fully Satisfied |
4 December 2000 | Delivered on: 9 December 2000 Satisfied on: 8 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or to become due in respect of 14 chester court,albany st,regents park,london NW1. Fully Satisfied |
17 August 1999 | Delivered on: 27 June 2000 Satisfied on: 10 January 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: £949,352.79 due or to become due from the company to the chargee. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 June 2000 | Delivered on: 21 June 2000 Satisfied on: 8 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents hereafter to become owing to the company in respect of the l/h property k/a flat 1, 185 walm lane london NW2 3AY and in respect of all f/h and l/h properties owned by it from time to time other than those propertes listed in the second schedule on form 395. see the mortgage charge document for full details. Fully Satisfied |
16 June 2000 | Delivered on: 21 June 2000 Satisfied on: 10 January 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 2, 132 gloucester place NW1 6DT. Outstanding |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 50 edbrooke road W9 2DG. Outstanding |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 May 2020 | Secretary's details changed for Mrs Suzan Irene Roth on 8 May 2020 (1 page) |
21 May 2020 | Director's details changed for Mr Brian Stuart Roth on 8 May 2020 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 January 2018 | Registration of charge 039538820012, created on 11 January 2018 (13 pages) |
12 January 2018 | Registration of charge 039538820010, created on 11 January 2018 (18 pages) |
12 January 2018 | Registration of charge 039538820011, created on 11 January 2018 (13 pages) |
11 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
28 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members
|
20 April 2006 | Return made up to 22/03/06; full list of members
|
28 June 2005 | Return made up to 22/03/05; full list of members (6 pages) |
28 June 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
26 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of property mortgage/charge (5 pages) |
27 June 2000 | Particulars of property mortgage/charge (5 pages) |
21 June 2000 | Particulars of mortgage/charge (7 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
1 June 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 36 pine grove london N20 8LB (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 36 pine grove london N20 8LB (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 April 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
22 March 2000 | Incorporation (12 pages) |
22 March 2000 | Incorporation (12 pages) |